logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Kelly, Luke Tristan, Dr
    Born in July 1984
    Individual (24 offsprings)
    Officer
    icon of calendar 2025-07-21 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressRyehill House, Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom
    Active Corporate (4 parents, 59 offsprings)
    Officer
    icon of calendar 2018-06-13 ~ now
    OF - Secretary → CIF 0
  • 4
    TP DIRECTORS LTD - now
    LAWGRA (NO.463) LIMITED - 1998-05-12
    HAVELOCK CONTROLS LIMITED - 2014-08-15
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom
    Active Corporate (5 parents, 308 offsprings)
    Officer
    icon of calendar 2018-06-13 ~ now
    OF - Director → CIF 0
Ceased 3
  • 1
    Williams, Alan Richard
    Accountant born in November 1969
    Individual (218 offsprings)
    Officer
    icon of calendar 2018-06-13 ~ 2024-01-23
    OF - Director → CIF 0
  • 2
    Miller, Robin Paul
    Solicitor born in February 1971
    Individual (31 offsprings)
    Officer
    icon of calendar 2023-06-27 ~ 2025-07-21
    OF - Director → CIF 0
  • 3
    SANDELL PERKINS PUBLIC LIMITED COMPANY - 1988-10-21
    icon of addressLodgeway House, Lodge Way, Harlestone Road, Northampton, England
    Active Corporate (8 parents, 77 offsprings)
    Person with significant control
    2018-06-13 ~ 2020-03-17
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

TRAVIS PERKINS MERCHANT HOLDINGS LIMITED

Previous name
TRAVIS PERKINS P&H HOLDINGS LIMITED - 2018-11-27
Standard Industrial Classification
74990 - Non-trading Company

Related profiles found in government register
  • TRAVIS PERKINS MERCHANT HOLDINGS LIMITED
    Info
    TRAVIS PERKINS P&H HOLDINGS LIMITED - 2018-11-27
    Registered number 11413766
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton NN5 7UA
    PRIVATE LIMITED COMPANY incorporated on 2018-06-13 (7 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-02
    CIF 0
  • TRAVIS PERKINS MERCHANT HOLDINGS LIMITED
    S
    Registered number 11413766
    icon of addressLodge Way House, Lodge Way, Harleston Road, Northampton, England, NN5 7UG
    Private Company Limited By Shares in Companies House Register (Uk), United Kingdom
    CIF 1
  • TRAVIS PERKINS MERCHANT HOLDINGS LIMITED
    S
    Registered number 11413766
    icon of addressLodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 2
    SPECIAL ACOUSTIC SERVICES (GROUP SERVICES) LIMITED - 1988-09-09
    COMMERCIAL CEILING FACTORS LIMITED - 2003-04-24
    SPECIAL ACOUSTIC SERVICES GROUP LTD - 1990-09-06
    SAS GROUP SERVICES LIMITED - 2002-10-15
    BILLARCH LIMITED - 1983-06-01
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    CRH MERCHANTS LIMITED - 1988-11-28
    J. & W. HENDERSON LIMITED - 1991-01-30
    WIMPEY MERCHANTS LIMITED - 1986-09-19
    KEYLINE BUILDERS MERCHANTS LIMITED - 2020-01-06
    CEMENT-ROADSTONE MERCHANTS LIMITED - 1987-06-04
    icon of address50 Mauchline Street, Glasgow, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    BRITISH STEAM SPECIALITIES GROUP PUBLIC LIMITED COMPANY(THE) - 1986-07-31
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom
    Active Corporate (7 parents, 17 offsprings)
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 5
    icon of addressRyehill House, Ryehill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 6
    BERNARD J.NEWMAN & COMPANY LIMITED - 1985-04-30
    SANDELL PERKINS TRADING COMPANY LIMITED - 1992-01-02
    icon of addressRyehill House Rye Hill Close, Lodge Farm Industrial Estate, Northampton, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    9,003 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    icon of calendar 2023-12-07 ~ 2023-12-11
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of addressC/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-10-26 ~ 2023-12-11
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    STAIRCRAFT (MIDLANDS) LTD - 2018-06-21
    icon of addressUnit 2 Stentor Way, Ansty, Coventry, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    10,030,340 GBP2019-12-31
    Person with significant control
    icon of calendar 2023-12-07 ~ 2025-04-30
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.